This company is commonly known as Paris Personal Training Ltd. The company was founded 20 years ago and was given the registration number 04977833. The firm's registered office is in WILMSLOW. You can find them at C/o Total Fitness 2010 Ltd Wilmslow Way, Handforth, Wilmslow, . This company's SIC code is 93120 - Activities of sport clubs.
Name | : | PARIS PERSONAL TRAINING LTD |
---|---|---|
Company Number | : | 04977833 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 2003 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Total Fitness 2010 Ltd Wilmslow Way, Handforth, Wilmslow, England, SK9 3PE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Mazars Llp, First Floor, Two Chamberlain Square, Birmingham, B3 3AX | Director | 29 November 2019 | Active |
C/O Mazars Llp, First Floor, Two Chamberlain Square, Birmingham, B3 3AX | Director | 31 May 2023 | Active |
Norney, Valley Road, Penwortham, Preston, England, PR1 9XQ | Secretary | 01 December 2005 | Active |
Flat 3, Alexandra Road, Sale, M33 3EF | Secretary | 26 November 2003 | Active |
Norney, Valley Road, Penwortham, Preston, England, PR1 9XQ | Director | 01 December 2005 | Active |
C/O Mazars Llp, First Floor, Two Chamberlain Square, Birmingham, B3 3AX | Director | 29 November 2019 | Active |
36, Woodlands Road, Handforth, Wilmslow, Great Britain, SK9 3AY | Director | 26 November 2003 | Active |
Total Fitness Health Clubs Limited | ||
Notified on | : | 29 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Total Fitness 2010 Ltd, Wilmslow Way, Wilmslow, England, SK9 3PE |
Nature of control | : |
|
Mr Steven Paul Butters | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | British |
Address | : | Norney, Valley Road, Preston, PR1 9XQ |
Nature of control | : |
|
Mr Graham Webb | ||
Notified on | : | 06 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 36, Woodlands Road, Wilmslow, United Kingdom, SK9 3AY |
Nature of control | : |
|
Mr Steven Paul Butters | ||
Notified on | : | 06 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Norney, Valley Road, Preston, United Kingdom, PR1 9XQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Gazette | Gazette dissolved liquidation. | Download |
2023-08-23 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-06-01 | Officers | Termination director company with name termination date. | Download |
2023-06-01 | Officers | Appoint person director company with name date. | Download |
2022-10-28 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-10-25 | Address | Change sail address company with new address. | Download |
2022-10-24 | Address | Change registered office address company with date old address new address. | Download |
2022-10-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-24 | Resolution | Resolution. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Address | Change registered office address company with date old address new address. | Download |
2022-04-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-07-27 | Gazette | Gazette notice compulsory. | Download |
2020-12-11 | Accounts | Change account reference date company current extended. | Download |
2020-07-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-10 | Officers | Termination secretary company with name termination date. | Download |
2019-12-10 | Officers | Termination director company with name termination date. | Download |
2019-12-10 | Officers | Termination director company with name termination date. | Download |
2019-12-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.